Search icon

MASRAM CONSTRUCTION SERVICES OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: MASRAM CONSTRUCTION SERVICES OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASRAM CONSTRUCTION SERVICES OF FLORIDA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jul 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L09000068589
FEI/EIN Number 270826233

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14004 ROOSEVELT BLVD, 606, CLEARWATER, FL, 33762
Mail Address: 14004 ROOSEVELT BLVD, 606, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASRAM MECHANICAL LLP Managing Member 10601 GRANT ROAD #108, HOUSTON, TX, 77070
MASRAFF ANTHONY G Chief Executive Officer 10601 GRANT ROAD #108, HOUSTON, TX, 77070
MASRAFF ANTHONY G Treasurer 10601 GRANT ROAD #108, HOUSTON, TX, 77070
SCAVONE DOMINIC President 2878 TRAILWOOD DRIVE, PALM HARBOR, FL, 34684
RAMIREZ ANTONIO Secretary 10601 GRANT ROAD #108, HOUSTON, TX, 77070
BURDETTE JEFFREY Director 10601 GRANT ROAD #108, HOUSTON, TX, 77070
GELLES JARED E Agent RAFFERTY, STOLZENBERG, GELLES, TENENHOLTZ, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-25 14004 ROOSEVELT BLVD, 606, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2010-03-25 14004 ROOSEVELT BLVD, 606, CLEARWATER, FL 33762 -
LC AMENDED AND RESTATED ARTICLES 2009-09-04 - -
REGISTERED AGENT ADDRESS CHANGED 2009-09-04 RAFFERTY, STOLZENBERG, GELLES, TENENHOLTZ, 1401 BRICKELL AVENUE, STE. 825, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000154535 LAPSED 1000000448450 PINELLAS 2012-12-28 2023-01-16 $ 2,828.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000884612 LAPSED 1000000380116 PINELLAS 2012-11-26 2022-11-28 $ 825.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2011-07-19
ANNUAL REPORT 2010-03-25
LC Amended and Restated Art 2009-09-04
Florida Limited Liability 2009-07-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State